- Company Overview for CARE INDUSTRIAL ROOFING LIMITED (10374267)
- Filing history for CARE INDUSTRIAL ROOFING LIMITED (10374267)
- People for CARE INDUSTRIAL ROOFING LIMITED (10374267)
- Charges for CARE INDUSTRIAL ROOFING LIMITED (10374267)
- Insolvency for CARE INDUSTRIAL ROOFING LIMITED (10374267)
- More for CARE INDUSTRIAL ROOFING LIMITED (10374267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
29 May 2024 | AD01 | Registered office address changed from 6C Gander Lane Barlborough Chesterfield S43 4PZ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 May 2024 | |
29 May 2024 | LIQ02 | Statement of affairs | |
29 May 2024 | 600 | Appointment of a voluntary liquidator | |
29 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
03 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
07 Mar 2022 | MR01 | Registration of charge 103742670001, created on 4 March 2022 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Mar 2018 | TM01 | Termination of appointment of Vicky Clarke as a director on 2 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Vicky Clarke as a person with significant control on 2 March 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Units 2 & 3 Bondhay Golf Complex Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH United Kingdom to 6C Gander Lane Barlborough Chesterfield S43 4PZ on 18 April 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates |